Search icon

TEAMSTERS CONSTRUCTION, INC.

Company Details

Name: TEAMSTERS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1990 (35 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1466843
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 488 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021
Principal Address: 806 HAMPTON ROAD, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MACIEJ KUCZYNSKI Chief Executive Officer 103-25 68TH AVENUE, APT. 7N, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
HOWARD S. KAPLAN DOS Process Agent 488 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
DP-1726077 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
960814002420 1996-08-14 BIENNIAL STATEMENT 1996-08-01
940107002659 1994-01-07 BIENNIAL STATEMENT 1993-08-01
900808000016 1990-08-08 CERTIFICATE OF INCORPORATION 1990-08-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102785029 0215600 1991-06-10 801 E. TREMONT AVENUE, BRONX, NY, 10456
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1991-06-10
Case Closed 1991-07-02

Related Activity

Type Inspection
Activity Nr 102778347
102778347 0215600 1991-02-26 801 E. TREMONT AVENUE, BRONX, NY, 10456
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-02-26
Case Closed 1992-06-29

Related Activity

Type Referral
Activity Nr 901348698
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-04-16
Abatement Due Date 1991-05-31
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 8
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-04-16
Abatement Due Date 1991-05-31
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 8
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-04-16
Abatement Due Date 1991-05-31
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 8
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-04-16
Abatement Due Date 1991-04-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 8
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19260302 B01
Issuance Date 1991-04-16
Abatement Due Date 1991-04-19
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01006
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 1991-04-16
Abatement Due Date 1991-04-19
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 2
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-04-16
Abatement Due Date 1991-05-31
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-04-16
Abatement Due Date 1991-05-31
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-04-16
Abatement Due Date 1991-05-31
Nr Instances 1
Nr Exposed 8
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State